Company NameUnder Control It Limited
Company StatusDissolved
Company Number04387213
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nigel Lewis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(6 days after company formation)
Appointment Duration4 years, 5 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grasmere Road
Thundersley
Benfleet
Essex
SS7 3HF
Secretary NameMr Nigel Lewis
NationalityBritish
StatusClosed
Appointed11 March 2002(6 days after company formation)
Appointment Duration4 years, 5 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grasmere Road
Thundersley
Benfleet
Essex
SS7 3HF
Director NameRichard William Sanders
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address1 Burdett Road
Richmond
Surrey
TW9 2EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£7,817
Current Liabilities£7,717

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
7 June 2005Director resigned (1 page)
14 March 2005Return made up to 05/03/05; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 05/03/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 March 2003Ad 06/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2003Return made up to 05/03/03; full list of members (7 pages)
20 June 2002Registered office changed on 20/06/02 from: farringdon house 105-107 farringdon road london EC1R 3BT (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Registered office changed on 20/05/02 from: 3 grasmere raod benfleet essex SS7 3HF (1 page)
20 May 2002Ad 11/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
5 March 2002Incorporation (16 pages)